Company Name223 Coombe Lane Limited
DirectorsJohn Ridge and Leila Woodington
Company StatusActive
Company Number03338346
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Previous NameFinlaw Seventy-One Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Ridge
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(3 weeks, 2 days after company formation)
Appointment Duration27 years
RoleBusiness & Planning  Engineer
Country of ResidenceEngland
Correspondence AddressFlat A 223 Coombe Lane
Raynes Park
London
SW20 0RG
Secretary NameMr John Ridge
NationalityBritish
StatusCurrent
Appointed17 April 1997(3 weeks, 2 days after company formation)
Appointment Duration27 years
RoleBusiness & Planning  Engineer
Country of ResidenceEngland
Correspondence AddressFlat A 223 Coombe Lane
Raynes Park
London
SW20 0RG
Director NameMrs Leila Woodington
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(10 years after company formation)
Appointment Duration17 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Lime Grove
New Malden
Surrey
KT3 3TP
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameAlexander Robb
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(3 weeks, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2000)
RoleTeacher
Correspondence Address44 Somerset Avenue
London
SW20 0BJ
Director NameAlexander Lawrence Galway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 July 2006)
RoleRecruitment
Correspondence AddressFlat B 223 Coombe Lane
London
SW20 0RG

Location

Registered Address223a Coombe Lane
Raynes Park
London
SW20 0RG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1 at £1John Ridge
50.00%
Ordinary
1 at £1Leila Sharif
50.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

18 December 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
17 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2016Registered office address changed from 223 Coombe Lane Raynes Park London Sw20 to 223a Coombe Lane Raynes Park London SW20 0RG on 4 April 2016 (1 page)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Registered office address changed from 223 Coombe Lane Raynes Park London Sw20 to 223a Coombe Lane Raynes Park London SW20 0RG on 4 April 2016 (1 page)
26 February 2016Director's details changed for Leila Sharif on 25 February 2016 (3 pages)
26 February 2016Director's details changed for Leila Sharif on 25 February 2016 (3 pages)
8 April 2015Director's details changed for Leila Sharif on 4 February 2013 (2 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Director's details changed for Leila Sharif on 4 February 2013 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Director's details changed for Leila Sharif on 4 February 2013 (2 pages)
18 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(5 pages)
18 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
(5 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Leila Sharif on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Leila Sharif on 14 April 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Leila Sharif on 24 March 2010 (2 pages)
18 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for John Ridge on 24 March 2010 (2 pages)
18 April 2010Director's details changed for Leila Sharif on 24 March 2010 (2 pages)
18 April 2010Director's details changed for John Ridge on 24 March 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
8 April 2009Return made up to 24/03/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
11 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
20 April 2007Return made up to 24/03/07; full list of members (2 pages)
20 April 2007Return made up to 24/03/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 April 2005Return made up to 24/03/05; full list of members (2 pages)
7 April 2005Return made up to 24/03/05; full list of members (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 24/03/04; full list of members (7 pages)
20 April 2004Return made up to 24/03/04; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 April 2003Return made up to 24/03/03; full list of members (7 pages)
27 April 2003Return made up to 24/03/03; full list of members (7 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
20 April 2001Return made up to 24/03/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
14 April 2000Return made up to 24/03/00; full list of members (6 pages)
14 April 2000Return made up to 24/03/00; full list of members (6 pages)
19 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 April 1999Return made up to 24/03/99; no change of members (4 pages)
7 April 1999Return made up to 24/03/99; no change of members (4 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Return made up to 24/03/98; full list of members (6 pages)
15 April 1998Return made up to 24/03/98; full list of members (6 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
13 May 1997Company name changed finlaw seventy-one LIMITED\certificate issued on 14/05/97 (2 pages)
13 May 1997Company name changed finlaw seventy-one LIMITED\certificate issued on 14/05/97 (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 179 great portland street london W1N 6LS (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 179 great portland street london W1N 6LS (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
24 March 1997Incorporation (16 pages)
24 March 1997Incorporation (16 pages)